logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Taylor, Brian Michael

    Related profiles found in government register
  • Taylor, Brian Michael
    British accountant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech Close, Towcester, Northamptonshire, NN12 6BL

      IIF 1 IIF 2 IIF 3
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, England

      IIF 6
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 7 IIF 8
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, NN12 6BS, United Kingdom

      IIF 9
    • icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 10
    • icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, NN12 6DB, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Taylor, Brian Michael
    British company director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Beech Close, Towcester, Northamptonshire, NN12 6BL

      IIF 19
    • icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 20
    • icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, NN12 6DB, United Kingdom

      IIF 21
  • Taylor, Brian Michael
    British conusltant born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northamptonshire, NN12 6DB

      IIF 22
  • Taylor, Brian Michael
    British director born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 23
    • icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northamptonshire, NN12 6DB

      IIF 24
  • Taylor, Brian Michael
    British

    Registered addresses and corresponding companies
  • Taylor, Brian Michael
    British accountant

    Registered addresses and corresponding companies
    • icon of address 1 Beech Close, Towcester, Northamptonshire, NN12 6BL

      IIF 45
  • Taylor, Brian Michael
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1 Beech Close, Towcester, Northamptonshire, NN12 6BL

      IIF 46
  • Taylor, Brian Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 1 Beech Close, Towcester, Northamptonshire, NN12 6BL

      IIF 47
  • Mr Brian Michael Taylor
    British born in January 1951

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Woolpack, Well Street, Buckingham, MK18 1EP

      IIF 48
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, NN12 6BS, England

      IIF 49
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS

      IIF 50
    • icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 51
  • Taylor, Brian
    British accountant born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, United Kingdom

      IIF 52
  • Taylor, Brian Michael

    Registered addresses and corresponding companies
  • Brian Taylor
    British born in January 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, NN12 6BS, United Kingdom

      IIF 72
  • Taylor, Brian

    Registered addresses and corresponding companies
    • icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, NN12 6BS, England

      IIF 73
    • icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, NN12 6DB, United Kingdom

      IIF 74 IIF 75
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,817 GBP2024-01-31
    Officer
    icon of calendar 2005-06-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-08-29 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2011-07-11 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2011-07-11 ~ dissolved
    IIF 69 - Secretary → ME
  • 3
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northants
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-01-25 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2008-01-25 ~ dissolved
    IIF 36 - Secretary → ME
  • 4
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-06-14 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2011-06-14 ~ dissolved
    IIF 68 - Secretary → ME
  • 5
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-07 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2011-07-07 ~ dissolved
    IIF 67 - Secretary → ME
  • 6
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (10 parents)
    Officer
    icon of calendar 2000-04-17 ~ dissolved
    IIF 25 - Secretary → ME
  • 7
    DRY DESIGNS ASSOCIATES LIMITED - 2004-03-02
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    28 GBP2022-02-28
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 23 - Director → ME
  • 8
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    7,197 GBP2024-06-30
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 66 - Secretary → ME
  • 9
    icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 24 - Director → ME
  • 10
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-15 ~ dissolved
    IIF 44 - Secretary → ME
  • 11
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,168 GBP2024-01-31
    Officer
    icon of calendar 1999-08-10 ~ now
    IIF 7 - Director → ME
  • 12
    WOOLPACK CATERING & EVENTS LTD - 2013-06-04
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-01-07 ~ dissolved
    IIF 11 - Director → ME
  • 13
    icon of address Office 6 , Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,124 GBP2024-01-31
    Officer
    icon of calendar 2013-05-21 ~ now
    IIF 8 - Director → ME
  • 14
    POWERED BY MANY LTD - 2012-10-19
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northants, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-16 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2012-05-16 ~ dissolved
    IIF 70 - Secretary → ME
  • 15
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2012-08-28 ~ dissolved
    IIF 75 - Secretary → ME
  • 16
    icon of address Eagle House, 28 Billing Road, Northampton
    Active Corporate (2 parents)
    Equity (Company account)
    98,497 GBP2024-04-30
    Officer
    icon of calendar 2006-10-17 ~ now
    IIF 38 - Secretary → ME
  • 17
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-09 ~ dissolved
    IIF 19 - Director → ME
  • 18
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (9 parents)
    Officer
    icon of calendar 2007-01-31 ~ dissolved
    IIF 2 - Director → ME
  • 19
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    icon of calendar 2022-03-28 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2022-03-28 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 20
    THE BULL (TOWCESTER) LIMITED - 2011-01-17
    NEW DAWN ACCOUNTANCY SERVICES LIMITED - 2008-03-18
    NEW DAWN CATERING LIMITED - 2003-03-25
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    89,367 GBP2024-01-31
    Officer
    icon of calendar 2001-03-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,664 GBP2023-01-31
    Officer
    icon of calendar 2012-06-01 ~ dissolved
    IIF 9 - Director → ME
Ceased 37
  • 1
    icon of address Acorn House 33 Churchfield Road, Acton, London
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -51,445 GBP2024-10-31
    Officer
    icon of calendar 2006-02-28 ~ 2006-10-06
    IIF 37 - Secretary → ME
  • 2
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (2 parents)
    Equity (Company account)
    11,375 GBP2024-03-31
    Officer
    icon of calendar 2007-11-08 ~ 2018-07-16
    IIF 42 - Secretary → ME
  • 3
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -55,817 GBP2024-01-31
    Officer
    icon of calendar 2005-06-30 ~ 2010-03-17
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 4
    COMMUNITY ACCOUNTS LTD - 2020-10-22
    GIFT AID SOLUTIONS LTD - 2019-03-07
    icon of address 6-8 Freeman Street, Grimsby, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2004-11-18 ~ 2005-12-15
    IIF 26 - Secretary → ME
  • 5
    icon of address Homestead Barn, 71a The Street, Newnham, Sittingbourne, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -8,956 GBP2024-03-31
    Officer
    icon of calendar 2003-11-07 ~ 2006-10-06
    IIF 34 - Secretary → ME
  • 6
    FEATHER AND FUR ACCESSORIES LIMITED - 2012-09-17
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-03 ~ 2012-10-31
    IIF 14 - Director → ME
  • 7
    JOYFUL FASHION LIMITED - 2021-02-24
    PURPLE DYNAMICS LIMITED - 2011-07-18
    NEW DAWN MUSIC LIMITED - 2008-12-22
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester
    Active Corporate (5 parents)
    Equity (Company account)
    77 GBP2024-04-30
    Officer
    icon of calendar 1999-11-03 ~ 2009-01-12
    IIF 1 - Director → ME
    icon of calendar 2009-01-12 ~ 2015-12-01
    IIF 40 - Secretary → ME
  • 8
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    30,457 GBP2024-04-30
    Officer
    icon of calendar 2004-01-19 ~ 2006-10-06
    IIF 63 - Secretary → ME
  • 9
    DRY UK LIMITED - 2004-02-24
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-02-18 ~ 2006-10-06
    IIF 27 - Secretary → ME
  • 10
    DRY DESIGNS ASSOCIATES LIMITED - 2004-03-02
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    28 GBP2022-02-28
    Officer
    icon of calendar 2003-02-14 ~ 2013-09-09
    IIF 28 - Secretary → ME
  • 11
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    1,263,831 GBP2024-09-30
    Officer
    icon of calendar 2003-04-24 ~ 2018-07-16
    IIF 43 - Secretary → ME
  • 12
    icon of address Halo Centre, 5 Progress Way, Binley, Coventry, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2005-08-16 ~ 2009-08-17
    IIF 5 - Director → ME
    icon of calendar 2005-08-16 ~ 2011-03-15
    IIF 64 - Secretary → ME
  • 13
    icon of address 56 Holland Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,276 GBP2023-10-31
    Officer
    icon of calendar 1999-07-24 ~ 2006-10-06
    IIF 55 - Secretary → ME
  • 14
    icon of address 10 Cavalry Fields, Weedon, Northampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -238,152 GBP2023-12-31
    Officer
    icon of calendar 2005-12-14 ~ 2006-10-06
    IIF 56 - Secretary → ME
  • 15
    icon of address 6 Broad Lane, Walsall, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-11-29 ~ 2006-10-06
    IIF 62 - Secretary → ME
  • 16
    icon of address Sovereign Centre Poplars, Yapton Lane, Walberton Arundel, West Sussex
    Dissolved Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,208 GBP2018-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-12-15
    IIF 35 - Secretary → ME
  • 17
    NEW HORIZONS RESOURCING LTD - 1997-11-07
    PARTY TIME EVENTS LIMITED - 1997-03-21
    icon of address Unit 2 The Broadbridge Business Centre, Delling Lane, Bosham, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    2,283 GBP2024-03-31
    Officer
    icon of calendar 2004-12-01 ~ 2005-12-15
    IIF 61 - Secretary → ME
  • 18
    icon of address Suite 14 Philpot House, Station Road, Rayleigh, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 1998-04-22 ~ 2000-10-10
    IIF 4 - Director → ME
    icon of calendar 1998-04-22 ~ 2000-10-10
    IIF 58 - Secretary → ME
  • 19
    NEOPOLIS RISTORANTE & PIZZERIA LIMITED - 2000-05-11
    icon of address Unit 21, Thurrock Trade Park, Oliver Road, Grays, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -145,860 GBP2024-05-31
    Officer
    icon of calendar 2005-09-14 ~ 2006-09-08
    IIF 54 - Secretary → ME
  • 20
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    59,168 GBP2024-01-31
    Officer
    icon of calendar 1999-08-10 ~ 2005-10-03
    IIF 60 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-01-05
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address 434 Muswell Hill Broadway, London
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    10,022 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ 2006-10-06
    IIF 59 - Secretary → ME
  • 22
    icon of address 1 Thatchwell Court, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-22 ~ 2014-06-18
    IIF 21 - Director → ME
  • 23
    POWERED ENTERPRISES LIMITED - 2012-10-19
    icon of address Orchard Place, 1a Thornton Avenue, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-09-14 ~ 2012-10-24
    IIF 12 - Director → ME
    icon of calendar 2012-09-14 ~ 2012-10-24
    IIF 74 - Secretary → ME
  • 24
    32ND STREET LTD - 2004-12-07
    icon of address 40 Old Place, Aldwick, Bognor Regis, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,844 GBP2024-03-31
    Officer
    icon of calendar 2005-06-21 ~ 2006-09-22
    IIF 57 - Secretary → ME
  • 25
    icon of address 9-10 Scirocco Close, Moulton Park, Northampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-10-27 ~ 2013-02-18
    IIF 53 - Secretary → ME
  • 26
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2020-01-31
    Officer
    icon of calendar 2014-08-05 ~ 2018-07-16
    IIF 73 - Secretary → ME
  • 27
    SPIN PRODUCTION LTD. - 2009-06-19
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-02-07 ~ 2010-01-31
    IIF 29 - Secretary → ME
  • 28
    icon of address The Olde Bakehouse, 156 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-08 ~ 2006-06-09
    IIF 33 - Secretary → ME
  • 29
    MOREACRE LIMITED - 2000-10-11
    icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northants
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-12-19 ~ 2008-02-06
    IIF 39 - Secretary → ME
  • 30
    icon of address The Old Bakehouse, 156 Watling Street East, Towcester, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-05-15 ~ 2006-10-06
    IIF 32 - Secretary → ME
  • 31
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northants
    Active Corporate (1 parent)
    Equity (Company account)
    624,539 GBP2024-08-31
    Officer
    icon of calendar 2011-08-08 ~ 2022-07-31
    IIF 65 - Secretary → ME
  • 32
    icon of address 9 Belmont Terrace, Totnes, Devon
    Active Corporate (1 parent)
    Equity (Company account)
    137,629 GBP2024-02-29
    Officer
    icon of calendar 2005-02-08 ~ 2006-10-06
    IIF 30 - Secretary → ME
  • 33
    CORPORATE DEVELOPMENT RESOURCES LIMITED - 2018-12-27
    icon of address Office 6, Town Hall, Watling Street East, Towcester, Northamptonshire, England
    Active Corporate (4 parents, 17 offsprings)
    Equity (Company account)
    42,267 GBP2025-01-31
    Officer
    icon of calendar 1995-06-01 ~ 2025-02-01
    IIF 10 - Director → ME
  • 34
    TOVE VALLEY EVENT MANAGEMENT LTD - 2023-02-28
    NEW DAWN COMMUNICATIONS LTD - 2012-05-11
    BRB SOLUTIONS LTD - 2010-05-04
    CDR PAYROLL SERVICES LIMITED - 2007-01-19
    FUNYUM CATERING LIMITED - 2003-08-19
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    90,579 GBP2025-01-31
    Officer
    icon of calendar 2003-08-01 ~ 2015-02-17
    IIF 22 - Director → ME
    icon of calendar 2007-04-25 ~ 2010-03-30
    IIF 47 - Secretary → ME
    icon of calendar 2002-08-19 ~ 2003-08-02
    IIF 46 - Secretary → ME
  • 35
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northamptonshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,802,219 GBP2024-09-30
    Officer
    icon of calendar 2004-09-08 ~ 2018-07-17
    IIF 41 - Secretary → ME
  • 36
    icon of address Office 6, Town Hall, 86 Watling Street East, Towcester, Northants, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51,664 GBP2023-01-31
    Officer
    icon of calendar 2012-06-01 ~ 2013-04-05
    IIF 71 - Secretary → ME
  • 37
    icon of address Office 6 Town Hall, 86 Watling Street East, Towcester, Northants
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -4,231 GBP2021-07-31
    Officer
    icon of calendar 2005-02-02 ~ 2006-10-06
    IIF 31 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.